Entity Name: | BLUE STONE USA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE STONE USA, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2010 (14 years ago) |
Document Number: | L06000025233 |
FEI/EIN Number |
204454319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1172 SOUTH DIXIE HWY, 301, CORAL GABLES, FL, 33146, US |
Mail Address: | 1172 SOUTH DIXIE HWY, 301, CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOREL EMMANUEL | Manager | 8151 SW 62 AVENUE, SOUTH MIAMI, FL, 33143 |
BLUE INVEST LLC | Manager | - |
WORLDWIDE CORPORATE ADMINISTRATORS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-07-27 | 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-27 | WORLDWIDE CORPORATE ADMINISTRATORS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-03 | 1172 SOUTH DIXIE HWY, 301, CORAL GABLES, FL 33146 | - |
REINSTATEMENT | 2010-12-03 | - | - |
CHANGE OF MAILING ADDRESS | 2010-12-03 | 1172 SOUTH DIXIE HWY, 301, CORAL GABLES, FL 33146 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State